Company NameBreaks Made Easy Limited
Company StatusDissolved
Company NumberSC472005
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date10 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Donald Robert Urquhart Allan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsolvency Support Services Limited H5 Newark Busi
Newark Road South
Glenrothes
KY7 4NS
Scotland
Director NameMr Michael Donald Rogalski
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsolvency Support Services Limited H5 Newark Busi
Newark Road South
Glenrothes
KY7 4NS
Scotland
Secretary NameMr Michael Rogalski
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressInsolvency Support Services Limited H5 Newark Busi
Newark Road South
Glenrothes
KY7 4NS
Scotland

Contact

Websites529527415.initial-website.co.uk
Telephone024 33046940
Telephone regionCoventry

Location

Registered AddressInsolvency Support Services Limited
H5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

1 at £1Donald Allan
50.00%
Ordinary
1 at £1Michael Rogalski
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY to King James Iv Business Centre Friarton Road Perth PH2 8DY on 11 November 2015 (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Director's details changed for Mr Donald Robert Urquhart Allan on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Donald Robert Urquhart Allan on 1 April 2015 (2 pages)
21 July 2015Secretary's details changed for Mr Michael Rogalski on 1 June 2015 (1 page)
21 July 2015Director's details changed for Mr Michael Donald Rogalski on 1 April 2015 (2 pages)
21 July 2015Secretary's details changed for Mr Michael Rogalski on 1 June 2015 (1 page)
21 July 2015Director's details changed for Mr Donald Robert Urquhart Allan on 1 June 2015 (2 pages)
21 July 2015Registered office address changed from Toll House Bridge of Cally Blairgowrie PH10 7JJ Scotland to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015 (1 page)
21 July 2015Director's details changed for Mr Michael Donald Rogalski on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Michael Donald Rogalski on 1 June 2015 (2 pages)
21 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth Pethshire PH2 8DY to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for Mr Michael Rogalski on 1 April 2015 (1 page)
21 July 2015Director's details changed for Mr Michael Donald Rogalski on 1 April 2015 (2 pages)
21 July 2015Secretary's details changed for Mr Michael Rogalski on 1 April 2015 (1 page)
21 July 2015Director's details changed for Mr Donald Robert Urquhart Allan on 1 April 2015 (2 pages)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 2
(26 pages)